Company NameP. James Construction Limited
DirectorPhilip James Richardson
Company StatusActive
Company Number03321760
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Philip James Richardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Secretary NameAngela Charlton
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Hastings Avenue
Whitley Bay
Tyne And Wear
NE26 4AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepjamesconstruction.com
Telephone0191 2189451
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

2 at £1Philip James Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,024,335
Cash£410,122
Current Liabilities£160,318

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
22 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
10 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
10 March 2021Director's details changed for Mr Philip James Richardson on 16 December 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(3 pages)
31 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 March 2014Termination of appointment of Angela Charlton as a secretary (1 page)
28 March 2014Termination of appointment of Angela Charlton as a secretary (1 page)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 May 2012Secretary's details changed for Angela Charlton on 16 April 2012 (2 pages)
28 May 2012Secretary's details changed for Angela Charlton on 16 April 2012 (2 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Philip James Richardson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Philip James Richardson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Philip James Richardson on 8 March 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 March 2009Return made up to 20/02/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: unit C12 malmo close tyne tunnel trading estate north shields tyne & wear NE29 7SX (1 page)
30 November 2007Registered office changed on 30/11/07 from: unit C12 malmo close tyne tunnel trading estate north shields tyne & wear NE29 7SX (1 page)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 March 2006Return made up to 20/02/06; full list of members (2 pages)
1 March 2006Return made up to 20/02/06; full list of members (2 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 February 2005Return made up to 20/02/05; full list of members (2 pages)
21 February 2005Return made up to 20/02/05; full list of members (2 pages)
8 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
8 October 2004Accounts for a small company made up to 29 February 2004 (6 pages)
16 February 2004Return made up to 20/02/04; full list of members (6 pages)
16 February 2004Return made up to 20/02/04; full list of members (6 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
19 February 2003Return made up to 20/02/03; full list of members (6 pages)
19 February 2003Return made up to 20/02/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 May 2002Registered office changed on 09/05/02 from: 34 brierdene crescent whitley bay tyne & wear NE26 4AB (1 page)
9 May 2002Registered office changed on 09/05/02 from: 34 brierdene crescent whitley bay tyne & wear NE26 4AB (1 page)
2 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 February 2002Return made up to 20/02/02; full list of members (6 pages)
26 February 2002Return made up to 20/02/02; full list of members (6 pages)
19 February 2001Return made up to 20/02/01; full list of members (6 pages)
19 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 November 2000Secretary's particulars changed (1 page)
29 November 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
17 February 2000Return made up to 20/02/00; full list of members (6 pages)
17 February 2000Return made up to 20/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
8 April 1999Registered office changed on 08/04/99 from: 11 haig avenue whitley bay tyne & wear NE25 8JG (1 page)
8 April 1999Registered office changed on 08/04/99 from: 11 haig avenue whitley bay tyne & wear NE25 8JG (1 page)
15 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
14 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1998Return made up to 20/02/98; full list of members (6 pages)
14 May 1998Return made up to 20/02/98; full list of members (6 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
20 February 1997Incorporation (14 pages)
20 February 1997Incorporation (14 pages)